Advanced company searchLink opens in new window

FRONTIER ESTATES (MIDLANDS) LTD

Company number 07701249

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2022 DS01 Application to strike the company off the register
14 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
14 Jul 2022 AD01 Registered office address changed from 25 Oldbury Place London W1U 5PR to 25 Oldbury Place London W1U 5PN on 14 July 2022
19 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
30 Apr 2021 AA Accounts for a small company made up to 31 July 2020
23 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
03 Mar 2020 AA Accounts for a small company made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
02 May 2019 AA Accounts for a small company made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
04 May 2018 PSC02 Notification of Frontier Estates Limited as a person with significant control on 31 October 2017
04 May 2018 PSC07 Cessation of Adam Eldred as a person with significant control on 31 October 2017
04 May 2018 PSC07 Cessation of Andrew John Crowther as a person with significant control on 31 October 2017
03 May 2018 AA Total exemption full accounts made up to 31 July 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
03 May 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
06 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
06 May 2014 AD01 Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF United Kingdom on 6 May 2014